Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Mrs Janice Mary Melrose-Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 1995(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blanchard Close Simpson Manor Wootton Northants NN4 6RA |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1999) |
Role | Accountant |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Pillar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 1995) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Rallip Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 1995) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 October 2003 | Return made up to 20/08/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: stanstead airport stanstead essex CM24 1RB (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
12 February 1999 | Return made up to 20/08/98; no change of members (4 pages) |
26 November 1998 | New director appointed (4 pages) |
3 August 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
17 May 1996 | Return made up to 28/02/96; no change of members
|
1 May 1996 | New secretary appointed (2 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 March 1995 | Director resigned;new director appointed (5 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: caradon house 24 queens road weybridge surrey KT14 9UX (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (5 pages) |